GEOROCHE LTEE

Address: 2535 Boul. Laurier, Ste Foy, QC G1V 4M3

GEOROCHE LTEE (Corporation# 1826191) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 20, 1984.

Corporation Overview

Corporation ID 1826191
Business Number 872449749
Corporation Name GEOROCHE LTEE
Registered Office Address 2535 Boul. Laurier
Ste Foy
QC G1V 4M3
Incorporation Date 1984-12-20
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
EMILE LANGLOIS 2902 DE L'ANSE, STE FOY QC , Canada
GASTON TURCOTTE 4006 DES CEDRES, CAP ROUGE QC , Canada
PIERRE GIROUX 952-B AVE. J.C. CANTIN, ST-AUGUSTIN QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-12-19 1984-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-12-20 current 2535 Boul. Laurier, Ste Foy, QC G1V 4M3
Name 1985-12-19 current GEOROCHE LTEE
Name 1985-03-19 1985-03-19 138265 CANADA LTEE
Name 1984-12-20 1985-12-19 GEO-ROCHE LTEE
Status 1986-09-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1984-12-20 1986-09-30 Active / Actif

Activities

Date Activity Details
1984-12-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2535 BOUL. LAURIER
City STE FOY
Province QC
Postal Code G1V 4M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Conseil Roche International Ltee 2535 Boul. Laurier, Ste-foy, QC G1V 4M3 1977-06-20
Emesa Limitee 2535 Boul. Laurier, Ste-foy, QC 1969-03-19
Roche Consulting Group Ltd. 2535 Boul. Laurier, Ste-foy, QC G1V 4M3 1970-07-22
Dominion Sportservice Limited 2535 Boul. Laurier, Ste-foy, QC 1936-01-17
Ireco Canada Inc. 2535 Boul. Laurier, Ste-foy, QC G1V 4M3 1965-07-23
Societe De Gestion La Vigerie Inc. 2535 Boul. Laurier, 4e Etage, Ste-foy, QC 1979-07-19
Voyage Iberville Ltee. 2535 Boul. Laurier, Ste-foy, QC 1982-10-13
119136 Canada Ltee 2535 Boul. Laurier, Suite 500, Ste-foy, QC G1V 4A8 1982-12-06
124216 Canada Ltee 2535 Boul. Laurier, Suite 500, Ste-foy, QC G1V 4M3 1983-06-01
144344 Canada Ltee 2535 Boul. Laurier, Suite 500, Ste Foy, QC G1V 4M3 1985-05-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2799081 Canada Inc. 2535 Boul Laurier, Bureau 500, Ste-foy, QC G1V 4M3 1992-02-24
L'uniformerie Y.a.m.e.l. Inc. 2535 Boulevard Laurier, 5e Etage, Ste-foy, QC G1V 4M3 1979-08-03
Documation Canada Ltee 2535 Boulevard Laurier, Ste. Foy, QC G1V 4M3 1980-04-01
Societe Quebecoise De Recherche, Etude Et Sondages (soqres) Inc. 2535 Boul. Laurier, Sainte-foy, QC G1V 4M3 1986-02-10
C.t.r.l. Informatique Ltee 2535 Boul. Laurier, Ste-foy, QC G1V 4M3 1986-04-28
152398 Canada Inc. 2535 Boul Laurier, Suite 500, Ste-foy, QC G1V 4M3 1986-10-09
152399 Canada Inc. 2535 Boul. Laurier, Suite 500, Ste-foy, QC G1V 4M3 1986-10-09
99630 Canada Ltee 2535 Boul. Laurier, Suite 500, Sainte-foy, QC G1V 4M3 1980-07-24
Soderoc Limitee 2535 Boulevard Laurier, Ste-foy, QC G1V 4M3 1978-10-30
Le Gestionnaire Breton Inc. 2535 Boulevard Laurier, 5e Etage C.p. 9034, Sainte-foy, QC G1V 4M3 1979-01-25
Find all corporations in postal code G1V4M3

Corporation Directors

Name Address
EMILE LANGLOIS 2902 DE L'ANSE, STE FOY QC , Canada
GASTON TURCOTTE 4006 DES CEDRES, CAP ROUGE QC , Canada
PIERRE GIROUX 952-B AVE. J.C. CANTIN, ST-AUGUSTIN QC , Canada

Competitor

Search similar business entities

City STE FOY
Post Code G1V4M3

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J 1S2 1980-07-14
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22
Pizzeria De La Reine Ltee 11,711 Letellier, Montreal, QC H3M 2Z7 1979-07-10

Improve Information

Please comment or provide details below to improve the information on GEOROCHE LTEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.